Search icon

BEDFORD PSYCHOLOGICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BEDFORD PSYCHOLOGICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Apr 1992 (33 years ago)
Entity Number: 1630959
ZIP code: 10509
County: Westchester
Place of Formation: New York
Principal Address: 11 N. HOLLOW RD, BREWSTER, NY, United States, 10509
Address: bedford psychological svc. p.c., 11 north hollow rd, brewster, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEDFORD PSYCHOLOGICAL SERVICES, P.C. DOS Process Agent bedford psychological svc. p.c., 11 north hollow rd, brewster, NY, United States, 10509

Chief Executive Officer

Name Role Address
IRWIN LEIBOWITZ, PH.D Chief Executive Officer 11 N. HOLLOW RD, BREWSTER, NY, United States, 10509

National Provider Identifier

NPI Number:
1669133757
Certification Date:
2022-01-01

Authorized Person:

Name:
DR. IRWIN LEIBOWITZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
8452073647

History

Start date End date Type Value
2024-04-20 2024-04-20 Address 11 N. HOLLOW RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2016-04-12 2024-04-20 Address 11 N. HOLLOW RD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2016-04-12 2024-04-20 Address 11 N. HOLLOW RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1996-04-26 2016-04-12 Address 48 BROOK FARM RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
1993-06-24 2016-04-12 Address 48 BROOK FARM ROAD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240420000293 2024-04-20 BIENNIAL STATEMENT 2024-04-20
200402060015 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180403006186 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160412006175 2016-04-12 BIENNIAL STATEMENT 2016-04-01
140501006206 2014-05-01 BIENNIAL STATEMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State